Search icon

SILVER PAINT & HARDWARE SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: SILVER PAINT & HARDWARE SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER PAINT & HARDWARE SUPPLY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: L04000068383
FEI/EIN Number 201641237

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1138 NORMANDY DRIVE, MIAMI BEACH, FL, 33141, US
Mail Address: 1138 NORMANDY DRIVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ MARIA A Manager 1138 NORMANDY DRIVE, MIAMI BEACH, FL, 33141
MONTES ALEXANDER Agent 1138 NORMANDY DRIVE, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036764 ACE HOME DECOR MIAMI BEACH EXPIRED 2010-04-26 2015-12-31 - 1138 NORMANDY DR, MIAMI BEACH, FL, 33141
G04303700039 SILVER PAINT & HARDWARE ACTIVE 2004-10-29 2029-12-31 - 1138 NORMANDY DR, MIAMI BEACH, FL, 33178

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-02-21 - -
REGISTERED AGENT NAME CHANGED 2017-02-21 MONTES, ALEXANDER -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 1138 NORMANDY DRIVE, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-14
CORLCRACHG 2017-02-21
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State